Entity Name: | TIMO BROTHERS CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TIMO BROTHERS CONSTRUCTION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Jun 2005 (20 years ago) |
Document Number: | P05000087623 |
FEI/EIN Number |
203019447
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8881 TERRENE CT, 101, BONITA SPRINGS, FL, 34135, US |
Mail Address: | 8881 TERRENE CT, 101, BONITA SPRINGS, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TIMO ANDREW J | President | 8881 TERRENE COURT, BONITA SPRINGS, FL, 34135 |
TIMO ANTHONY J | Vice President | 8881 TERRENE COURT, BONITA SPRINGS, FL, 34119 |
TIMO ANDREW J | Agent | 8881 TERRENE CT, BONITA SPRINGS, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-04-02 | 8881 TERRENE CT, 101, BONITA SPRINGS, FL 34135 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-10 | 8881 TERRENE CT, 101, BONITA SPRINGS, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2009-02-10 | 8881 TERRENE CT, 101, BONITA SPRINGS, FL 34135 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State